The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Oblak, Petra

    Related profiles found in government register
  • Oblak, Petra
    British accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 1
    • 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 2
  • Oblak, Petra
    British ceo born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 3 IIF 4
  • Oblak, Petra
    British chair person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 131 Holcroft Court, Clipstone Street, London, W1W 5DL, England

      IIF 5
  • Oblak, Petra
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 6
    • 2nd Floor Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 7
    • 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 8
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 9
  • Oblak, Petra
    British consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 131 Holcroft Court, Clipstone Street, London, W1W 5DL, England

      IIF 10 IIF 11
  • Oblak, Petra
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 12 IIF 13
    • 2nd Floor Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 14 IIF 15 IIF 16
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 21 IIF 22
    • 14 Ronaldsay Spur, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 23
  • Oblak, Petra
    British life coach / presenter born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 24
  • Oblak, Petra
    British operations manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 25
  • Oblak, Petra
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115j, Cleveland Street, London, W1T 6PU

      IIF 26
  • Miss Petra Oblak
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 27
  • Ms Petra Oblak
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Oblak, Petra
    British

    Registered addresses and corresponding companies
  • Oblak, Petra
    British company director

    Registered addresses and corresponding companies
    • 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 49
  • Oblak, Petra
    British director

    Registered addresses and corresponding companies
    • 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2009-07-27 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    Flat 131 Holcroft Court Clipstone Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-07-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Langley House Park Road, East Finchley, London
    Dissolved corporate (3 parents)
    Officer
    1997-11-20 ~ dissolved
    IIF 8 - director → ME
  • 4
    Flat 131 Holcroft Court Clipstone Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -725 GBP2019-06-30
    Officer
    2009-06-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2011-11-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    Flat 131 Holcroft Court Clipstone Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-10-01 ~ dissolved
    IIF 25 - director → ME
    2006-03-15 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2015-11-01 ~ dissolved
    IIF 14 - director → ME
  • 10
    70, West One House, 36a Riding House Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    2009-04-03 ~ dissolved
    IIF 43 - secretary → ME
  • 11
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -279,532 GBP2018-12-31
    Officer
    2007-12-11 ~ dissolved
    IIF 1 - director → ME
    2007-12-11 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-03-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 13
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    2nd Floor, Building 10 566 Chiswick High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2014-10-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    2nd Floor, Building 10 566 Chiswick High Road, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    700,004 GBP2023-12-31
    Officer
    2016-09-20 ~ 2019-12-01
    IIF 20 - director → ME
    Person with significant control
    2016-09-20 ~ 2019-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
  • 2
    ON-AIR BROADCAST LIMITED - 2014-04-25
    ON-AIR SYSTEMS LIMITED - 2002-07-22
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -61,259 GBP2023-12-31
    Officer
    2004-08-09 ~ 2004-10-05
    IIF 12 - director → ME
    1997-12-30 ~ 2003-03-13
    IIF 47 - secretary → ME
  • 3
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -675,173 GBP2023-02-28
    Officer
    2017-02-22 ~ 2018-05-23
    IIF 19 - director → ME
    Person with significant control
    2017-02-22 ~ 2018-05-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    Michael Heaven & Associates, 47 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2019-01-31
    Officer
    2007-05-24 ~ 2012-01-23
    IIF 2 - director → ME
  • 5
    LOUDTIME LIMITED - 2006-08-16
    4 Prince Albert Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-14 ~ 2008-11-06
    IIF 46 - secretary → ME
  • 6
    1st Floor Unit 2, Wyvil Court 10 Wyvil Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-09 ~ 2004-08-09
    IIF 13 - director → ME
    2002-10-09 ~ 2004-08-09
    IIF 49 - secretary → ME
  • 7
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2016-03-04 ~ 2016-05-12
    IIF 9 - director → ME
  • 8
    Amc House, 12 Cumberland Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,013,140 GBP2023-12-31
    Officer
    2014-11-17 ~ 2017-02-13
    IIF 23 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-02-13
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    ON-AIR SYSTEMS LIMITED - 2012-02-20
    CONNEXION EXPORTS LIMITED - 2002-07-22
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -2,012,071 GBP2023-12-31
    Officer
    1995-09-01 ~ 2004-10-05
    IIF 6 - director → ME
    1991-09-13 ~ 2003-03-13
    IIF 45 - secretary → ME
  • 10
    70, West One House, 36a Riding House Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    2009-04-03 ~ 2018-07-09
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Whympers The Green, Houghton, Huntingdon, Cambs, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2009-04-16 ~ 2014-12-09
    IIF 3 - director → ME
  • 12
    SPORTSTALK LIMITED - 2013-06-17
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-02-20 ~ 2019-12-01
    IIF 7 - director → ME
  • 13
    VISION 247 LIMITED - 2013-05-22
    VISION IPTV LTD - 2013-05-01
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,168,535 GBP2023-12-31
    Officer
    2006-06-06 ~ 2019-12-01
    IIF 21 - director → ME
    2006-06-06 ~ 2019-12-01
    IIF 50 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.